Search icon

ESA ASSOCIATES, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ESA ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Apr 2013 (12 years ago)
Entity Number: 4389996
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
1144239
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
000-541-350
State:
Alabama
Type:
Headquarter of
Company Number:
f6a8a57f-8319-e711-8175-00155d01c6a8
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
0981932
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
M18000003694
State:
FLORIDA
Type:
Headquarter of
Company Number:
1234397
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
LLC_06860273
State:
ILLINOIS
ILLINOIS profile:

History

Start date End date Type Value
2024-05-30 2025-04-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2024-05-30 2025-04-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-09-25 2024-05-30 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-09-25 2024-05-30 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-04-10 2023-09-25 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401043611 2025-04-01 BIENNIAL STATEMENT 2025-04-01
240530020504 2024-05-29 CERTIFICATE OF CHANGE BY ENTITY 2024-05-29
230925000683 2023-09-22 CERTIFICATE OF CHANGE BY ENTITY 2023-09-22
230410002577 2023-04-10 BIENNIAL STATEMENT 2023-04-01
210401061205 2021-04-01 BIENNIAL STATEMENT 2021-04-01

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
259987
Current Approval Amount:
259987
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
263598.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State